Advanced company searchLink opens in new window

HARRIS PYE UNITED KINGDOM LIMITED

Company number 01288036

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 MR04 Satisfaction of charge 18 in full
04 Mar 2024 MR04 Satisfaction of charge 17 in full
13 Feb 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Jan 2024 AP01 Appointment of Mr. Samer Abou Khalil as a director on 23 December 2023
05 Jan 2024 TM01 Termination of appointment of Dean Bell as a director on 23 December 2023
05 Jan 2024 AP01 Appointment of Mr. Gary Campbell Cochrane as a director on 4 January 2024
26 Dec 2023 AD01 Registered office address changed from Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA to PO Box NR31 0NF Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0NF on 26 December 2023
11 Dec 2023 MR04 Satisfaction of charge 012880360019 in full
11 Dec 2023 MR04 Satisfaction of charge 10 in full
08 May 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
28 Mar 2023 AA Full accounts made up to 31 December 2021
04 Aug 2022 AA Full accounts made up to 31 December 2020
27 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
18 Jan 2022 TM01 Termination of appointment of Graham John Roach as a director on 28 December 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AP01 Appointment of Mr Dean Bell as a director on 31 August 2021
27 Aug 2021 TM02 Termination of appointment of Joe Lewis Hughes as a secretary on 27 August 2021
24 Feb 2021 AA Full accounts made up to 31 December 2019
18 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
02 Dec 2020 MR01 Registration of charge 012880360021, created on 8 November 2020
27 Oct 2020 TM01 Termination of appointment of Vishal Ranjan as a director on 27 October 2020
26 Oct 2020 AP01 Appointment of Mr Graham John Roach as a director on 25 October 2020
06 Oct 2020 TM01 Termination of appointment of Alexander Duncan Oseland as a director on 2 October 2020